THE SHOAH CENTRE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 9NJ

Company number 03566094
Status Active
Incorporation Date 18 May 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 25 BUTT HILL ROAD, PRESTWICH, MANCHESTER, M25 9NJ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Termination of appointment of Mayer Hersh as a director on 7 October 2016; Total exemption full accounts made up to 31 March 2016; Annual return made up to 18 May 2016 no member list. The most likely internet sites of THE SHOAH CENTRE LIMITED are www.theshoahcentre.co.uk, and www.the-shoah-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The Shoah Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03566094. The Shoah Centre Limited has been working since 18 May 1998. The present status of the company is Active. The registered address of The Shoah Centre Limited is 25 Butt Hill Road Prestwich Manchester M25 9nj. . ARNOLD, David Godfrey is a Secretary of the company. ARNOLD, David Godfrey is a Director of the company. MARCUS, Joyce is a Director of the company. WILLIAMS, Bill is a Director of the company. Director ABENDSTERN, Helen Bella has been resigned. Director FERSTER, Jonathan has been resigned. Director HAMBURGER, Sidney Cyril, Sir has been resigned. Director HERSH, Mayer has been resigned. Director HURST, Thea has been resigned. Director LOPIAN, Noemie Heli, Dr has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
ARNOLD, David Godfrey
Appointed Date: 18 May 1998

Director
ARNOLD, David Godfrey
Appointed Date: 18 May 1998
80 years old

Director
MARCUS, Joyce
Appointed Date: 18 April 1999
96 years old

Director
WILLIAMS, Bill
Appointed Date: 18 May 1998
94 years old

Resigned Directors

Director
ABENDSTERN, Helen Bella
Resigned: 19 December 2005
Appointed Date: 04 July 1999
88 years old

Director
FERSTER, Jonathan
Resigned: 14 February 2013
Appointed Date: 12 June 2000
67 years old

Director
HAMBURGER, Sidney Cyril, Sir
Resigned: 07 June 2001
Appointed Date: 18 April 1999
111 years old

Director
HERSH, Mayer
Resigned: 07 October 2016
Appointed Date: 03 March 2006
99 years old

Director
HURST, Thea
Resigned: 23 October 2000
Appointed Date: 18 May 1998
99 years old

Director
LOPIAN, Noemie Heli, Dr
Resigned: 29 May 2014
Appointed Date: 09 April 2008
59 years old

THE SHOAH CENTRE LIMITED Events

22 Mar 2017
Termination of appointment of Mayer Hersh as a director on 7 October 2016
09 Jan 2017
Total exemption full accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 18 May 2016 no member list
29 Jan 2016
Total exemption full accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 18 May 2015 no member list
...
... and 50 more events
05 Oct 1999
New director appointed
21 May 1999
Annual return made up to 18/05/99
30 Apr 1999
Resolutions
  • SRES13 ‐ Special resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 May 1998
Incorporation